CLUFF MINERAL EXPLORATION LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DN

Company number 01335290
Status Active
Incorporation Date 24 October 1977
Company Type Private Limited Company
Address SUITE 31 SECOND FLOOR, 107 CHEAPSIDE, LONDON, EC2V 6DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Appointment of Mr Francois Visser as a secretary on 28 April 2017; Termination of appointment of Tracy Garrett as a secretary on 28 April 2017. The most likely internet sites of CLUFF MINERAL EXPLORATION LIMITED are www.cluffmineralexploration.co.uk, and www.cluff-mineral-exploration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cluff Mineral Exploration Limited is a Private Limited Company. The company registration number is 01335290. Cluff Mineral Exploration Limited has been working since 24 October 1977. The present status of the company is Active. The registered address of Cluff Mineral Exploration Limited is Suite 31 Second Floor 107 Cheapside London Ec2v 6dn. . VISSER, Francois is a Secretary of the company. ST JAMES'S CORPORATE SERVICES LIMITED is a Secretary of the company. REDWOOD SAWYERR, Celia Abigail Boudri is a Director of the company. VISSER, Francois is a Director of the company. Secretary ABANKROH, Ernest has been resigned. Secretary AKOSAH BEMPAH, Ophelia Fifuitera has been resigned. Secretary BROWN, Michael David has been resigned. Secretary CALLISTER, Emma has been resigned. Secretary DUMOND, Paul George has been resigned. Secretary DUMOND, Paul George has been resigned. Secretary GARRETT, Tracy has been resigned. Secretary JOHNSTONE, Francis Patrick Harcourt, Honourable has been resigned. Secretary LINE, Clive Malcolm has been resigned. Secretary ST JAMES SECRETARIAT LIMITED has been resigned. Director ABANKROH, Ernest has been resigned. Director AKOSAH BEMPAH, Kwaku has been resigned. Director BEST, Jonathan Gourlay has been resigned. Director CARR, Eileen has been resigned. Director CASSIM, Shaheen has been resigned. Director CASSIM, Shaheen has been resigned. Director CLUFF, John Gordon has been resigned. Director COWLEY, Peter Nigel has been resigned. Director DUFFY, Richard Neil has been resigned. Director GREEFF, Izak Jacob has been resigned. Director JUX, Donald has been resigned. Director KEATLEY, Mark Burgess has been resigned. Director LINE, Clive Malcolm has been resigned. Director MBUGUA, Alex Wainaina has been resigned. Director MCGLEW, Lloyd Craig has been resigned. Director MCQUILLAN, Andrew has been resigned. Director MYBURGH, Jan Frederick has been resigned. Director OWIREDU, Daniel Monney Akwafo has been resigned. Director PADI, Gloria Korleki Ama has been resigned. Director SABBAGHA, Mathys Hendrik has been resigned. Director SCHULTZ, Trevor Stanley has been resigned. Director SNYMAN, Hendrik Johannes has been resigned. Director TURNER, Peter Lysle has been resigned. Director VENKATAKAKRISHNAN, Srinivasan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VISSER, Francois
Appointed Date: 28 April 2017

Secretary
ST JAMES'S CORPORATE SERVICES LIMITED
Appointed Date: 06 September 2004

Director
REDWOOD SAWYERR, Celia Abigail Boudri
Appointed Date: 01 August 2005
61 years old

Director
VISSER, Francois
Appointed Date: 01 September 2014
45 years old

Resigned Directors

Secretary
ABANKROH, Ernest
Resigned: 31 May 2004
Appointed Date: 16 February 2000

Secretary
AKOSAH BEMPAH, Ophelia Fifuitera
Resigned: 01 August 2005
Appointed Date: 31 May 2004

Secretary
BROWN, Michael David
Resigned: 01 October 2008
Appointed Date: 01 August 2005

Secretary
CALLISTER, Emma
Resigned: 31 May 2012
Appointed Date: 01 October 2008

Secretary
DUMOND, Paul George
Resigned: 17 August 2004
Appointed Date: 12 July 1996

Secretary
DUMOND, Paul George
Resigned: 26 April 1996
Appointed Date: 03 August 1994

Secretary
GARRETT, Tracy
Resigned: 28 April 2017
Appointed Date: 02 August 2012

Secretary
JOHNSTONE, Francis Patrick Harcourt, Honourable
Resigned: 28 June 1996
Appointed Date: 26 April 1996

Secretary
LINE, Clive Malcolm
Resigned: 29 January 1993

Secretary
ST JAMES SECRETARIAT LIMITED
Resigned: 03 August 1994
Appointed Date: 01 February 1993

Director
ABANKROH, Ernest
Resigned: 31 May 2004
Appointed Date: 27 April 2001
64 years old

Director
AKOSAH BEMPAH, Kwaku
Resigned: 01 August 2005
Appointed Date: 27 May 2004
65 years old

Director
BEST, Jonathan Gourlay
Resigned: 01 August 2005
Appointed Date: 03 May 2002
77 years old

Director
CARR, Eileen
Resigned: 04 September 1996
Appointed Date: 01 October 1993
68 years old

Director
CASSIM, Shaheen
Resigned: 27 November 2009
Appointed Date: 24 June 2009
71 years old

Director
CASSIM, Shaheen
Resigned: 31 December 2003
Appointed Date: 15 December 2000
71 years old

Director
CLUFF, John Gordon
Resigned: 05 April 1996
85 years old

Director
COWLEY, Peter Nigel
Resigned: 27 May 2004
78 years old

Director
DUFFY, Richard Neil
Resigned: 01 August 2005
Appointed Date: 03 May 2002
61 years old

Director
GREEFF, Izak Jacob
Resigned: 24 June 2009
Appointed Date: 02 June 2008
66 years old

Director
JUX, Donald
Resigned: 15 December 2000
Appointed Date: 03 September 1996
94 years old

Director
KEATLEY, Mark Burgess
Resigned: 30 June 2000
Appointed Date: 10 February 2000
67 years old

Director
LINE, Clive Malcolm
Resigned: 29 January 1993
64 years old

Director
MBUGUA, Alex Wainaina
Resigned: 02 June 2008
Appointed Date: 27 May 2004
61 years old

Director
MCGLEW, Lloyd Craig
Resigned: 28 August 2015
Appointed Date: 01 August 2005
68 years old

Director
MCQUILLAN, Andrew
Resigned: 31 December 1993
107 years old

Director
MYBURGH, Jan Frederick
Resigned: 27 September 2001
Appointed Date: 15 December 2000
79 years old

Director
OWIREDU, Daniel Monney Akwafo
Resigned: 01 August 2005
Appointed Date: 27 May 2004
67 years old

Director
PADI, Gloria Korleki Ama
Resigned: 29 June 2007
Appointed Date: 01 August 2005
62 years old

Director
SABBAGHA, Mathys Hendrik
Resigned: 01 August 2005
Appointed Date: 01 August 2002
76 years old

Director
SCHULTZ, Trevor Stanley
Resigned: 31 December 2003
Appointed Date: 15 December 2000
83 years old

Director
SNYMAN, Hendrik Johannes
Resigned: 15 August 2014
Appointed Date: 01 November 2007
49 years old

Director
TURNER, Peter Lysle
Resigned: 01 August 2002
Appointed Date: 15 December 2000
68 years old

Director
VENKATAKAKRISHNAN, Srinivasan
Resigned: 27 April 2001
Appointed Date: 15 December 2000
60 years old

CLUFF MINERAL EXPLORATION LIMITED Events

24 May 2017
Confirmation statement made on 23 May 2017 with updates
28 Apr 2017
Appointment of Mr Francois Visser as a secretary on 28 April 2017
28 Apr 2017
Termination of appointment of Tracy Garrett as a secretary on 28 April 2017
25 May 2016
Full accounts made up to 31 December 2015
24 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

...
... and 212 more events
08 Oct 1981
Accounts made up to 31 December 1980

07 Oct 1981
Accounts made up to 31 December 1979

06 Oct 1981
Annual return made up to 22/09/81

06 Oct 1981
Accounts made up to 31 December 1978

24 Oct 1977
Incorporation

CLUFF MINERAL EXPLORATION LIMITED Charges

15 December 2000
Composite guarantee and debenture between the company and barclays bank PLC (the "security trustee")
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 2000
Mortgage of shares
Delivered: 9 March 2000
Status: Satisfied on 20 December 2000
Persons entitled: Barclays Bank PLC
Description: All shares held now or in the future by it and/or any…
8 June 1992
Guarantee & debenture
Delivered: 24 June 1992
Status: Satisfied on 19 December 1997
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M441C. Fixed and floating charges over the…